TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED
HIGH WYCOMBE TAYLOR WOODROW GARAGE NOMINEES NO 1 LIMITED BRYANT HOMES HERTFORD LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 01102616
Status Active
Incorporation Date 20 March 1973
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016; Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016. The most likely internet sites of TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED are www.taylorwimpeygaragenomineesno1.co.uk, and www.taylor-wimpey-garage-nominees-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Wimpey Garage Nominees No 1 Limited is a Private Limited Company. The company registration number is 01102616. Taylor Wimpey Garage Nominees No 1 Limited has been working since 20 March 1973. The present status of the company is Active. The registered address of Taylor Wimpey Garage Nominees No 1 Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . HINDMARSH, Katherine Elizabeth is a Secretary of the company. CLAPHAM, Colin Richard is a Director of the company. LONNON, Michael Andrew is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary CARR, Peter Anthony has been resigned. Secretary CLAPHAM, Colin Richard has been resigned. Secretary DE FEO, Caterina has been resigned. Secretary GEORGE, David Stephen has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary JORDAN, James John has been resigned. Secretary LONNON, Michael Andrew has been resigned. Director ANDREW, Peter Robert has been resigned. Director BRYANT, Alan Christopher has been resigned. Director CARNEY, Christopher has been resigned. Director CRAY, Jonathan Malcolm has been resigned. Director GABB, Colin has been resigned. Director GEORGE, David Stephen has been resigned. Director LEWIS, Mark Peter has been resigned. Director MACKENZIE, Andrew has been resigned. Director MARTIN, Nicholas Andrew has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director PINK, Malcolm John has been resigned. Director POTTON, Geoffrey Frederick has been resigned. Director WATTS, Christopher Philip has been resigned. Director WHITE, David Douglas Percival has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HINDMARSH, Katherine Elizabeth
Appointed Date: 05 December 2016

Director
CLAPHAM, Colin Richard
Appointed Date: 17 July 2015
79 years old

Director
LONNON, Michael Andrew
Appointed Date: 26 January 2011
68 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 16 January 2012
Appointed Date: 01 December 2009

Secretary
CARR, Peter Anthony
Resigned: 01 January 2009
Appointed Date: 15 April 2008

Secretary
CLAPHAM, Colin Richard
Resigned: 05 December 2016
Appointed Date: 16 January 2012

Secretary
DE FEO, Caterina
Resigned: 12 November 2007
Appointed Date: 27 May 2005

Secretary
GEORGE, David Stephen
Resigned: 23 July 2001

Secretary
HASTINGS, Jonathan Philip
Resigned: 27 May 2005
Appointed Date: 23 July 2001

Secretary
JORDAN, James John
Resigned: 15 April 2008
Appointed Date: 12 November 2007

Secretary
LONNON, Michael Andrew
Resigned: 01 December 2009
Appointed Date: 01 January 2009

Director
ANDREW, Peter Robert
Resigned: 17 July 2015
Appointed Date: 22 December 2008
66 years old

Director
BRYANT, Alan Christopher
Resigned: 04 November 1992
102 years old

Director
CARNEY, Christopher
Resigned: 26 January 2011
Appointed Date: 02 May 2008
51 years old

Director
CRAY, Jonathan Malcolm
Resigned: 21 August 2008
Appointed Date: 02 December 2002
62 years old

Director
GABB, Colin
Resigned: 31 March 2001
Appointed Date: 25 January 1993
72 years old

Director
GEORGE, David Stephen
Resigned: 02 December 2002
Appointed Date: 30 June 1998
73 years old

Director
LEWIS, Mark Peter
Resigned: 01 December 1993
67 years old

Director
MACKENZIE, Andrew
Resigned: 01 June 1993
84 years old

Director
MARTIN, Nicholas Andrew
Resigned: 01 October 1995
Appointed Date: 01 December 1993
79 years old

Director
MURRIN, Jonathan Charles
Resigned: 02 May 2008
Appointed Date: 19 July 2007
55 years old

Director
PEACOCK, Raymond Anthony
Resigned: 22 December 2008
Appointed Date: 02 May 2008
59 years old

Director
PINK, Malcolm John
Resigned: 02 December 2002
Appointed Date: 30 April 2001
71 years old

Director
POTTON, Geoffrey Frederick
Resigned: 30 June 1998
73 years old

Director
WATTS, Christopher Philip
Resigned: 31 August 2007
Appointed Date: 30 April 2004
63 years old

Director
WHITE, David Douglas Percival
Resigned: 30 April 2004
Appointed Date: 02 December 2002
75 years old

Persons With Significant Control

Bryant Homes Southern Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
05 Dec 2016
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016
05 Dec 2016
Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016
16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 142 more events
07 Feb 1987
Declaration of satisfaction of mortgage/charge

07 Jul 1986
Director resigned;new director appointed

13 Jun 1986
New director appointed

22 May 1986
Full accounts made up to 31 May 1985

22 May 1986
Annual return made up to 17/12/85

TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED Charges

15 May 1984
Legal charge
Delivered: 15 May 1984
Status: Satisfied
Persons entitled: T.A. Fisher and Sons LTD.
Description: Land at lower earley woodley, wokingham.
29 December 1983
Charge of whole.
Delivered: 31 December 1983
Status: Satisfied
Persons entitled: O.Q.S. Property Development Limited
Description: Land at southwood lane cove nr. Fam borough hampshire known…
29 April 1983
Legal charge
Delivered: 5 May 1983
Status: Satisfied
Persons entitled: T.A. Fisher and Sons Limited
Description: Land neat catbush lane, lower earley woodley, wokingham…
23 February 1983
Charge
Delivered: 26 February 1983
Status: Satisfied
Persons entitled: Colnebrook Properties Limited
Description: Land to the south of redley road at barton court farm…
4 January 1983
Legal charge
Delivered: 10 January 1983
Status: Satisfied
Persons entitled: Cranbury Home Farms Limited
Description: Area 8 chandles ford growth area hants.
27 May 1982
Legal charge
Delivered: 5 June 1982
Status: Satisfied
Persons entitled: T.A. Fister & Sons LTD.
Description: Land near cutbush lane, lower earley, bekshire T.no. Bk…
23 July 1981
Memo of deposit
Delivered: 23 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land at woosehill, wokingham, berkshire. Bk 161563 k/a…
3 June 1981
Memo of deposit
Delivered: 3 June 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land at woosehill, wokingham, berks. K/a buttercups…
9 June 1980
Memo of deposit
Delivered: 9 June 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at S.W. side of woosehill lane, wokingham surrey…
3 June 1980
Legal charge
Delivered: 3 June 1980
Status: Satisfied
Persons entitled: The County Council of the Royal County of Berkshire
Description: Land near barkham road, wokingham, berks bk 46073.
25 February 1980
Memo of deposit
Delivered: 27 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at oliver rd, south ascot, berkshire T. no. 167143.
25 February 1980
Memo of deposit
Delivered: 27 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at new bath rd charid, wokingham berkshire T.no. Bk…
25 February 1980
Memo of deposit
Delivered: 27 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at stoneydalph lane, stoneydelph tamworth…
25 February 1980
Memo of deposit
Delivered: 27 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at carlton close, hook, hampshire.
30 January 1980
Legal charge
Delivered: 31 January 1980
Status: Satisfied
Persons entitled: Roundwalk Developments LTD.
Description: Land lying to the west of reading rd, hook hampts.